MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED
Overview
| Company Name | MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08605549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED located?
| Registered Office Address | 18 York Road SL6 1SF Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Seema Goyal on Jun 26, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Anthony Derek Platt on Jun 26, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr David Gavin Williams on Jun 26, 2025 | 2 pages | CH01 | ||
Director's details changed for John Richard Chetter on Jun 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Anthony Dale on Jun 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from Clyde House Reform Road Maidenhead Berkshire SL6 8BY England to 18 York Road Maidenhead Berkshire SL6 1SF on Jun 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony Derek Platt on Jun 26, 2025 | 2 pages | CH01 | ||
Termination of appointment of Donna Sue Stimson as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Jeremy Peter Miller as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Julian Anthony Dale as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Gavin Williams as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Ballantyne as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of George Frederick Honiball as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Mr Anthony Platt on Mar 11, 2022 | 1 pages | CH03 | ||
Appointment of Mrs Donna Sue Stimson as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr William Ballantyne as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr George Honiball as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Who are the officers of MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLATT, Anthony Derek | Secretary | York Road SL6 1SF Maidenhead 18 Berkshire England | 245433520001 | |||||||||||
| CHETTER, John Richard | Director | York Road SL6 1SF Maidenhead 18 Berkshire England | United Kingdom | British | 195954150001 | |||||||||
| DALE, Julian Anthony | Director | York Road SL6 1SF Maidenhead 18 Berkshire England | England | British | 107333590001 | |||||||||
| GOYAL, Seema | Director | York Road SL6 1SF Maidenhead 18 Berkshire England | England | British | 168142180001 | |||||||||
| PLATT, Anthony Derek | Director | York Road SL6 1SF Maidenhead 18 Berkshire England | England | British | 125792720002 | |||||||||
| WILLIAMS, David Gavin | Director | York Road SL6 1SF Maidenhead 18 Berkshire England | England | British | 215544440001 | |||||||||
| TRUE NOMINEES LTD | Secretary | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom |
| 195958560001 | ||||||||||
| AHIR, Kuldeep | Director | Stubbings Lane SL6 6QL Maidenhead C/O Thames Bridge Accountants Stubbings, Estate Berkshire England | England | British | 90728440001 | |||||||||
| BALLANTYNE, William | Director | Reform Road SL6 8BY Maidenhead Clyde House Berkshire England | England | British | 239908900001 | |||||||||
| GORDON-SMITH, David Robyn | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | United Kingdom | British | 138768740002 | |||||||||
| HIGLEY, Peter John | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | United Kingdom | British | 179720570001 | |||||||||
| HONIBALL, George Frederick | Director | Reform Road SL6 8BY Maidenhead Clyde House Berkshire England | England | South African | 278442790002 | |||||||||
| JONES, Marc | Director | Stubbings Lane SL6 6QL Maidenhead C/O Thames Bridge Accountants Stubbings, Estate Berkshire England | England | British | 195953560001 | |||||||||
| MILLER, Michael Jeremy Peter | Director | Reform Road SL6 8BY Maidenhead Clyde House Berkshire England | United Kingdom | British | 80469870001 | |||||||||
| NOTAY, Jasbir Kaur | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | England | British | 204232890001 | |||||||||
| ODENIYI, Olusegun Akintunde | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire | England | British | 87759620002 | |||||||||
| RADFORD, Sally | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | United Kingdom | English | 179720580001 | |||||||||
| SANDHU, Reena | Director | 3 King Street SL6 1DZ Maidenhead 2nd Floor Blandy House Berkshire England | United Kingdom | British | 161057120001 | |||||||||
| STIMSON, Donna Sue | Director | Reform Road SL6 8BY Maidenhead Clyde House Berkshire England | England | British | 279013150001 | |||||||||
| WALKER, Michael John, Mr. | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | England | British | 81783990001 |
What are the latest statements on persons with significant control for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0